Search icon

TSI GLOBAL COMPANIES, LLC

Company Details

Name: TSI GLOBAL COMPANIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421558
ZIP code: 12207
County: New York
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-25 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-25 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-15 2023-07-25 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-02-15 2023-07-25 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-10-01 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003379 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230725001833 2023-07-24 CERTIFICATE OF CHANGE BY ENTITY 2023-07-24
230215001835 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15
221004003711 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062373 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-84657 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203000178 2018-12-03 CERTIFICATE OF PUBLICATION 2018-12-03
181005000542 2018-10-05 APPLICATION OF AUTHORITY 2018-10-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State